Search icon

QUICK RETURN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUICK RETURN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2002 (23 years ago)
Entity Number: 2798426
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 239 BEMENT AVENUE, STATEN ISLAND, NY, United States, 10310
Principal Address: 239 BEMENT AVE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 BEMENT AVENUE, STATEN ISLAND, NY, United States, 10310

Agent

Name Role Address
soko adama dorley Agent 239 bement avenue, STATEN ISLAND, NY, 10310

Chief Executive Officer

Name Role Address
ZANGER JEFFERSON Chief Executive Officer 121 WATER ST, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2009-02-20 2024-01-23 Address 239 BEMENT AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2004-10-21 2024-01-23 Address 121 WATER ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2002-08-07 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-07 2024-01-23 Address 359 NORTH BURGHER, STATEN ISLAND, NY, 10310, USA (Type of address: Registered Agent)
2002-08-07 2009-02-20 Address 359 NORTH BURGHER, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123000444 2024-01-22 CERTIFICATE OF CHANGE BY ENTITY 2024-01-22
130412002091 2013-04-12 BIENNIAL STATEMENT 2012-08-01
110511002067 2011-05-11 BIENNIAL STATEMENT 2010-08-01
090220002495 2009-02-20 BIENNIAL STATEMENT 2008-08-01
041021002511 2004-10-21 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209217 OL VIO INVOICED 2013-03-12 725 OL - Other Violation
182864 OL VIO INVOICED 2012-03-20 700 OL - Other Violation
148842 CL VIO INVOICED 2011-04-25 3500 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48028.00
Total Face Value Of Loan:
48028.00
Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115300.00
Total Face Value Of Loan:
115300.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15800
Current Approval Amount:
15800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15931.67
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48028
Current Approval Amount:
48028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48887.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State